Background WavePink WaveYellow Wave

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED (04245648)

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED (04245648) is an active UK company. incorporated on 3 July 2001. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED has been registered for 24 years. Current directors include GASCOIGNE, David Arthur, GUNDRY, Paul, KENYON-BROWN, Clive Neville and 2 others.

Company Number
04245648
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2001
Age
24 years
Address
2 Marina Drive, Derby, DE21 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GASCOIGNE, David Arthur, GUNDRY, Paul, KENYON-BROWN, Clive Neville, KNIGHT, David Henry, MITCHELL, Iain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED

LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED is an active company incorporated on 3 July 2001 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONG EATON GUILD OF FURNITURE MANUFACTURERS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04245648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

2 Marina Drive Spondon Derby, DE21 7AF,

Previous Addresses

C/O Walker Accountancy Limited 2 Biscay Court Oakwood Derby DE21 2SG United Kingdom
From: 17 December 2010To: 16 July 2013
50 Osmaston Road Derby Derbyshire DE1 2HU
From: 3 July 2001To: 17 December 2010
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Oct 09
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jul 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Left
Oct 21
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GASCOIGNE, David Arthur

Active
Marina Drive, DerbyDE21 7AF
Born September 1963
Director
Appointed 29 Oct 2001

GUNDRY, Paul

Active
Marina Drive, DerbyDE21 7AF
Born March 1963
Director
Appointed 29 Jun 2018

KENYON-BROWN, Clive Neville

Active
Marina Drive, DerbyDE21 7AF
Born December 1960
Director
Appointed 26 Feb 2007

KNIGHT, David Henry

Active
Marina Drive, DerbyDE21 7AF
Born December 1941
Director
Appointed 02 Aug 2010

MITCHELL, Iain

Active
Marina Drive, DerbyDE21 7AF
Born February 1970
Director
Appointed 01 Jul 2010

BORROWS, Brian Robert

Resigned
295 Firtree Road, Epsom DownsKT17 3LF
Secretary
Appointed 03 Jul 2001
Resigned 17 Mar 2003

MITCHELL, Andrew John

Resigned
1 Rose Court, NottinghamNG10 4BX
Secretary
Appointed 17 Mar 2003
Resigned 30 Sept 2010

BANASIK, Andrew

Resigned
Lodge On The Wolds, NottinghamNG12 3HG
Born December 1955
Director
Appointed 17 Mar 2003
Resigned 28 Feb 2006

BANASIK, Andrew

Resigned
Lodge On The Wolds, NottinghamNG12 3HG
Born December 1955
Director
Appointed 29 Oct 2001
Resigned 31 Jul 2002

BLYTH, Jason Paul

Resigned
Wartnaby Road, Melton MowbrayLE14 3JJ
Born June 1970
Director
Appointed 30 Jun 2015
Resigned 30 Jun 2017

BORROWS, Brian Robert

Resigned
295 Firtree Road, Epsom DownsKT17 3LF
Born May 1946
Director
Appointed 29 Oct 2001
Resigned 17 Mar 2003

CONNOLLY, Peter Hubert

Resigned
47 Far Street, LoughboroughLE12 6TZ
Born January 1945
Director
Appointed 21 Jul 2004
Resigned 15 Dec 2004

CONNOLLY, Peter Hubert

Resigned
47 Far Street, LoughboroughLE12 6TZ
Born January 1945
Director
Appointed 29 Oct 2001
Resigned 01 Jul 2003

CRINION, Tony

Resigned
Derby Road, NottinghamNG9 3GY
Born April 1979
Director
Appointed 30 Jun 2012
Resigned 30 Jun 2019

GRAY, David

Resigned
3 Brockwood, WinsleyBA15 2HT
Born December 1951
Director
Appointed 30 Nov 2002
Resigned 30 Jun 2012

GUNDRY, David

Resigned
99 Derby Road, DerbyDE72 3SY
Born March 1937
Director
Appointed 29 Oct 2001
Resigned 29 Jun 2018

KERRY, Norma

Resigned
75 Valmont Road, NottinghamNG9 3JD
Born October 1944
Director
Appointed 29 Oct 2001
Resigned 30 Jun 2012

KNIGHT, David Henry

Resigned
Green Bank Coach Drive, DerbyDE22 5JX
Born December 1941
Director
Appointed 29 Oct 2001
Resigned 22 Aug 2005

MITCHELL, Andrew John

Resigned
1 Rose Court, NottinghamNG10 4BX
Born February 1944
Director
Appointed 29 Oct 2001
Resigned 30 Sept 2010

O'DWYER, Edward

Resigned
Bridge Street, NottinghamNG10 5BA
Born September 1955
Director
Appointed 30 Jun 2012
Resigned 30 Jun 2017

O'FLYNN, Matthew James

Resigned
3 & 5 Millfield, ShardowDE72 2HD
Born June 1974
Director
Appointed 06 Oct 2003
Resigned 30 Jun 2017

O'FLYNN, Suzanne Elizabeth

Resigned
Marina Drive, DerbyDE21 7AF
Born March 1968
Director
Appointed 30 Jun 2017
Resigned 24 Jun 2021

SOWTER, Caroline Mary

Resigned
Marina Drive, DerbyDE21 7AF
Born November 1964
Director
Appointed 29 Jun 2018
Resigned 10 Dec 2025

STEED, Richard Michael

Resigned
63 Wilsthorpe Road, DerbyDE72 3EA
Born March 1939
Director
Appointed 29 Oct 2001
Resigned 29 Jun 2018

WADE, Simon

Resigned
Marina Drive, DerbyDE21 7AF
Born February 1960
Director
Appointed 30 Jun 2017
Resigned 29 Jun 2018

WHITEHEAD, Robert

Resigned
The Living Quarter, NottinghamNG1 1PF
Born February 1980
Director
Appointed 19 Aug 2009
Resigned 15 Jun 2012
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Incorporation Company
3 July 2001
NEWINCIncorporation